PRINCIPLE SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

11/12/2411 December 2024 Full accounts made up to 2024-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

11/10/2311 October 2023 Registration of charge 046905520004, created on 2023-10-10

View Document

10/10/2310 October 2023 Registration of charge 046905520003, created on 2023-10-10

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

27/12/1927 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2019

View Document

29/05/1929 May 2019 DISS40 (DISS40(SOAD))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 07/03/19 STATEMENT OF CAPITAL GBP 115.00

View Document

07/01/197 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 115

View Document

25/05/1825 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRINCIPLE GROUP SERVICES LTD

View Document

15/05/1815 May 2018 CESSATION OF DOUGLAS PAUL COOKE AS A PSC

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS UNITED KINGDOM

View Document

29/12/1729 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046905520002

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046905520001

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR WILLIAM JAMES QUINNEY

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM SAXON HOUSE HELLESDON PARK ROAD DRAYTON HIGH ROAD NORWICH NORFOLK NR6 5DR

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 AUDITOR'S RESIGNATION

View Document

24/12/1524 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

21/03/1421 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

23/04/1223 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SECRETARY APPOINTED ELIZABETH SYBIL USSHER COOKE

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO DUARTE

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, SECRETARY DOUGLAS COOKE

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PIPPARD

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR URSULA WATSON

View Document

23/03/1123 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

12/07/1012 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 07/03/09; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO DUARTE / 05/02/2008

View Document

14/06/0714 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 07/03/06; NO CHANGE OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

08/01/048 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

07/03/037 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company